CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07173922

Incorporation date

02/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon12/07/2018
Final Gazette dissolved following liquidation
dot icon14/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon12/04/2018
Return of final meeting in a members' voluntary winding up
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon25/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-25
dot icon20/10/2016
Declaration of solvency
dot icon20/10/2016
Appointment of a voluntary liquidator
dot icon20/10/2016
Resolutions
dot icon16/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-08
dot icon16/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon12/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Malcolm Robert Stone as a director on 2015-09-25
dot icon01/10/2015
Termination of appointment of Verina Stone as a director on 2015-09-25
dot icon10/06/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-06-10
dot icon10/06/2015
Appointment of Sanjay Shah as a director on 2015-06-10
dot icon27/03/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-01-14
dot icon27/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon17/03/2015
Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 2015-03-17
dot icon11/03/2015
Appointment of Mr Michael John Hill as a director on 2015-01-14
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Termination of appointment of Peter Edward Southgate as a secretary on 2014-10-23
dot icon21/08/2014
Termination of appointment of Richard John Rhodes as a director on 2014-05-15
dot icon21/08/2014
Termination of appointment of Simon John Chamberlain as a director on 2014-05-15
dot icon21/08/2014
Termination of appointment of Christian Marcel Captieux as a director on 2014-05-15
dot icon18/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/06/2014
Appointment of Mr Richard John Rhodes as a director
dot icon18/06/2014
Appointment of Mr Simon John Chamberlain as a director
dot icon18/06/2014
Appointment of Mr Christian Marcel Captieux as a director
dot icon18/06/2014
Appointment of Mr Peter Edward Southgate as a secretary
dot icon18/06/2014
Termination of appointment of Verina Stone as a secretary
dot icon07/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon23/03/2012
Sub-division of shares on 2012-03-09
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon02/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
10/06/2015 - 08/09/2016
90
Shah, Sanjay
Director
10/06/2015 - 08/09/2016
22
Rhodes, Richard John
Director
15/05/2014 - 15/05/2014
44
Chamberlain, Simon John
Director
15/05/2014 - 15/05/2014
36
Hill, Michael John
Director
14/01/2015 - Present
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED

CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 02/03/2010 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED?

toggle

CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 02/03/2010 and dissolved on 12/07/2018.

Where is CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED located?

toggle

CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED is registered at 15 Canada Square, London E14 5GL.

What does CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED do?

toggle

CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 12/07/2018: Final Gazette dissolved following liquidation.